Search icon

RCT PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCT PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2004 (21 years ago)
Organization Date: 22 Jan 2004 (21 years ago)
Last Annual Report: 07 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0576939
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 1132 RIVERVIEW DRIVE, WEST POINT, KY 40177
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD L. MCCREARY Registered Agent

Manager

Name Role
Charles J McCreary Manager
Thomas W McCreary Manager
Ronald L McCreary Manager

Organizer

Name Role
RONALD L. MCCREARY Organizer

Filings

Name File Date
Dissolution 2023-11-17
Annual Report 2023-03-07
Annual Report 2022-03-09
Principal Office Address Change 2021-04-21
Registered Agent name/address change 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State